BCS DATA CENTRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 5th Floor 26 Finsbury Square London EC2A 1DS to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-04-22 |
22/04/2522 April 2025 | Termination of appointment of Linda Roberts as a secretary on 2025-04-07 |
22/04/2522 April 2025 | Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/05/247 May 2024 | Registration of charge 102303900002, created on 2024-05-01 |
03/05/243 May 2024 | Accounts for a small company made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Accounts for a small company made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Appointment of Ms Linda Susan Roberts as a director on 2022-09-30 |
19/10/2219 October 2022 | Appointment of Mr Clive Edward Docwra as a director on 2022-09-30 |
19/10/2219 October 2022 | Appointment of Christopher Coward as a director on 2022-09-30 |
19/10/2219 October 2022 | Appointment of James Sebastian Carmillet as a director on 2022-09-30 |
19/10/2219 October 2022 | Appointment of Linda Roberts as a secretary on 2022-09-30 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Termination of appointment of Stephen Robert Whatling as a director on 2022-09-30 |
19/10/2219 October 2022 | Registered office address changed from Old Barn House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG England to 5th Floor 26 Finsbury Square London EC2A 1DS on 2022-10-19 |
19/10/2219 October 2022 | Termination of appointment of Jonathan Christopher Barton as a secretary on 2022-09-30 |
19/10/2219 October 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Change of details for Business Critical Solutions Group Limited as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Certificate of change of name |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
18/05/2018 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102303900001 |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | ADOPT ARTICLES 28/06/2019 |
10/07/1910 July 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 300000 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS CRITICAL SOLUTIONS GROUP LIMITED |
16/04/1916 April 2019 | CESSATION OF MICHAEL THOMAS WEST AS A PSC |
22/02/1922 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM ROBINS WOOD GREEN DENE EAST HORSLEY SURREY KT24 5RE ENGLAND |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
15/05/1715 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O KEYSOURCE NORTH HEATH ESTATE NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5QE UNITED KINGDOM |
06/07/166 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/166 July 2016 | COMPANY NAME CHANGED SHOO 799AA LIMITED CERTIFICATE ISSUED ON 06/07/16 |
05/07/165 July 2016 | ADOPT ARTICLES 21/06/2016 |
14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company